GREENER FOR LIFE ENERGY LIMITED

07299915
BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP

Documents

Documents
Date Category Description Pages
12 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
12 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
24 Mar 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 9 Buy now
24 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 10 Buy now
30 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
28 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
07 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
20 Sep 2017 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
15 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Sep 2017 resolution Resolution 1 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 11 Buy now
30 Jun 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2016 accounts Annual Accounts 10 Buy now
09 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2015 annual-return Annual Return 8 Buy now
13 Mar 2015 accounts Annual Accounts 8 Buy now
22 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
22 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Dec 2014 resolution Resolution 25 Buy now
11 Aug 2014 annual-return Annual Return 7 Buy now
17 Jul 2014 officers Termination of appointment of director (Michael James Chesshire) 1 Buy now
17 Jul 2014 officers Termination of appointment of director (Michael James Chesshire) 1 Buy now
07 Feb 2014 accounts Annual Accounts 6 Buy now
12 Sep 2013 officers Appointment of director (Mr Duncan Norman Valentine) 2 Buy now
16 Aug 2013 resolution Resolution 21 Buy now
19 Jul 2013 annual-return Annual Return 7 Buy now
05 Jun 2013 officers Appointment of director (Mr Mark Stewart Voss) 2 Buy now
05 Jun 2013 officers Appointment of director (Mr Stuart Michael Cole) 2 Buy now
05 Jun 2013 officers Appointment of director (Mr Timothy John Baldwin) 2 Buy now
05 Jun 2013 officers Appointment of director (Mr Michael James Chesshire) 2 Buy now
31 May 2013 resolution Resolution 21 Buy now
21 May 2013 capital Return of Allotment of shares 3 Buy now
21 May 2013 officers Appointment of secretary (Mr Nicholas Henry Folliott Openshaw) 2 Buy now
21 May 2013 officers Termination of appointment of secretary (Eleanor Reed) 1 Buy now
05 Jan 2013 accounts Annual Accounts 10 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 2 Buy now
06 Sep 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
30 Jun 2010 incorporation Incorporation Company 20 Buy now